Company NamePromovere 2000 Limited
Company StatusDissolved
Company Number03416663
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)
Previous NameRandall-Co 3011 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Geoffrey Gillie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 19 December 2000)
RoleShipbroker
Correspondence Address184 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 2NL
Director NameAndrew Balman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount
Elm Bank Road
Wylam
Northumberland
NE41 8HT
Secretary NameMr Richard Martin Vaughan Jones
NationalityBritish
StatusClosed
Appointed30 September 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 19 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Director NameSandra Lilian Oliver
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Director NameMr George Stephen Gillie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1998)
RoleShipbroker
Correspondence Address54 Moor Road North
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AB
Director NameAndrew Simon Hodgson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 17 September 1998)
RoleManager
Correspondence Address24
St Peters Wharf
Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
Director NameMichael James Swan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 17 September 1998)
RoleManager
Correspondence Address22 Ashleigh Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 3DL
Secretary NameMichael Low
NationalityBritish
StatusResigned
Appointed13 January 1998(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressGarden Cottage
Backworth
Newcastle Upon Tyne
NE27 0AJ
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered AddressMilburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1NP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
19 July 2000Application for striking-off (1 page)
22 June 2000Return made up to 08/08/99; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 December 1999Registered office changed on 09/12/99 from: 57-59 melbourne street newcastle upon tyne tyne and wear NE1 2JQ (1 page)
10 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1998New secretary appointed (2 pages)
15 October 1998Director resigned (1 page)
6 October 1998Registered office changed on 06/10/98 from: 178 newbridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
18 September 1998Return made up to 08/08/98; full list of members (6 pages)
25 February 1998Company name changed randall-co 3011 LIMITED\certificate issued on 26/02/98 (2 pages)
20 February 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
20 February 1998Ad 02/02/98--------- £ si 5@1=5 £ ic 1/6 (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Director resigned (1 page)
8 August 1997Incorporation (17 pages)